Bow
London
E3 5QZ
Director Name | Dr Helen Wheeler |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 06 March 2018) |
Role | Doctor |
Correspondence Address | 51a Manor Road London N16 5BH |
Director Name | Chloe Angela Louise Rogers |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2013(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | U-Turn Centre Hereford Street Tower Hamlets London E2 6EX |
Director Name | Joyce Callandar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 07 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | U-Turn Centre Hereford Street Tower Hamlets London E2 6EX |
Director Name | Rose-Marie Ann Cameron |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 March 2018) |
Role | Independent Sexual Violence Advocate (Isva) |
Country of Residence | United Kingdom |
Correspondence Address | U-Turn Centre Hereford Street Tower Hamlets London E2 6EX |
Director Name | Andrew Downs |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 March 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | U-Turn Centre Hereford Street Tower Hamlets London E2 6EX |
Director Name | Thomas James Metcalfe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 March 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Approach Road Bethnal Green London E2 9LY |
Director Name | Mrs Dawn Barbara Bigsby |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 March 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | U-Turn Centre Hereford Street Tower Hamlets London E2 6EX |
Director Name | Susan Buckingham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 March 2018) |
Role | Independent Researcher/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | U-Turn Centre Hereford Street Tower Hamlets London E2 6EX |
Director Name | Sonal Bakrania |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 March 2018) |
Role | Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | U-Turn Centre Hereford Street Tower Hamlets London E2 6EX |
Director Name | Jan Felix Michael Woroniecki |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Blackfriars Road London SE1 8HA |
Secretary Name | Rev Brian Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Priest |
Correspondence Address | 12 Chisenhale Road Bow London E3 5QZ |
Director Name | Joanna Goodsir |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2008) |
Role | Lawyer |
Correspondence Address | 85c Leander Road London SW2 2NB |
Director Name | Jo Dibb |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 April 2013) |
Role | Teacher |
Correspondence Address | 11 Wanstead Place London E11 2SW |
Director Name | Mr John Christopher Alexander |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 December 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Zealand Road London E3 5RB |
Director Name | Ms Sally Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 December 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Meynell Crescent London E9 7AS |
Director Name | Keith John Wells |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Accountant |
Correspondence Address | 19 Bedford Gardens Luton Bedfordshire LU3 1BX |
Director Name | Marguerite Alice Roberta Sielle |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2009) |
Role | Artist |
Correspondence Address | 43 Tredegar Square London E3 5AE |
Director Name | Ms Marguerite Alice Roberta Sielle |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2009) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 43 Tredegar Square London E3 5AE |
Director Name | Mr Anthony James Hardie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2013) |
Role | Charity Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 19 Old Ford Road London E2 9PJ |
Director Name | Heather Qualtrough |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Arnold Road Bow London E3 4NU |
Director Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2013(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2017) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,388 |
Net Worth | £302,914 |
Cash | £106,753 |
Current Liabilities | £5,616 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2017 | Application to strike the company off the register (4 pages) |
6 December 2017 | Application to strike the company off the register (4 pages) |
22 November 2017 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 22 November 2017 (1 page) |
10 May 2017 | Director's details changed for Susan Buckingham on 16 March 2017 (2 pages) |
10 May 2017 | Director's details changed for Susan Buckingham on 16 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
13 February 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
13 February 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
7 September 2016 | Termination of appointment of Heather Qualtrough as a director on 19 July 2016 (1 page) |
7 September 2016 | Director's details changed for Susan Buckingham on 20 July 2016 (2 pages) |
7 September 2016 | Termination of appointment of Heather Qualtrough as a director on 19 July 2016 (1 page) |
7 September 2016 | Appointment of Sonal Bakrania as a director on 14 December 2015 (2 pages) |
7 September 2016 | Appointment of Sonal Bakrania as a director on 14 December 2015 (2 pages) |
7 September 2016 | Director's details changed for Susan Buckingham on 20 July 2016 (2 pages) |
23 March 2016 | Annual return made up to 25 February 2016 no member list (12 pages) |
23 March 2016 | Annual return made up to 25 February 2016 no member list (12 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
15 June 2015 | Appointment of Heather Qualtrough as a director on 20 April 2015 (2 pages) |
15 June 2015 | Appointment of Heather Qualtrough as a director on 20 April 2015 (2 pages) |
20 March 2015 | Annual return made up to 25 February 2015 no member list (11 pages) |
20 March 2015 | Annual return made up to 25 February 2015 no member list (11 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
11 March 2014 | Annual return made up to 25 February 2014 no member list (11 pages) |
11 March 2014 | Annual return made up to 25 February 2014 no member list (11 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
3 December 2013 | Termination of appointment of Brian Ralph as a secretary (1 page) |
3 December 2013 | Appointment of Joyce Callandar as a director (2 pages) |
3 December 2013 | Appointment of Mrs Dawn Bigsby as a director (2 pages) |
3 December 2013 | Appointment of Thomas James Metcalfe as a director (2 pages) |
3 December 2013 | Appointment of Susan Buckingham as a director (2 pages) |
3 December 2013 | Appointment of Andrew Downs as a director (2 pages) |
3 December 2013 | Appointment of Joyce Callandar as a director (2 pages) |
3 December 2013 | Appointment of Thomas James Metcalfe as a director (2 pages) |
3 December 2013 | Appointment of Susan Buckingham as a director (2 pages) |
3 December 2013 | Termination of appointment of Brian Ralph as a secretary (1 page) |
3 December 2013 | Appointment of Andrew Downs as a director (2 pages) |
3 December 2013 | Appointment of Rose-Marie Cameron as a director (2 pages) |
3 December 2013 | Appointment of Mrs Dawn Bigsby as a director (2 pages) |
3 December 2013 | Appointment of Rose-Marie Cameron as a director (2 pages) |
8 November 2013 | Director's details changed for Chloe Angela Louise Rogers on 7 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Chloe Angela Louise Rogers on 7 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Chloe Angela Louise Rogers on 7 November 2013 (2 pages) |
12 August 2013 | Director's details changed for Rev Brian Ralph on 17 July 2013 (2 pages) |
12 August 2013 | Termination of appointment of Anthony Hardie as a director (1 page) |
12 August 2013 | Director's details changed for Rev Brian Ralph on 17 July 2013 (2 pages) |
12 August 2013 | Termination of appointment of Anthony Hardie as a director (1 page) |
12 August 2013 | Secretary's details changed for Rev Brian Ralph on 17 July 2013 (2 pages) |
12 August 2013 | Secretary's details changed for Rev Brian Ralph on 17 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 25 February 2011 (16 pages) |
17 July 2013 | Annual return made up to 25 February 2012 (16 pages) |
17 July 2013 | Termination of appointment of Jan Woroniecki as a director (1 page) |
17 July 2013 | Annual return made up to 25 February 2011 (16 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
17 July 2013 | Administrative restoration application (4 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
17 July 2013 | Registered office address changed from , St Margaret's House 21 Old Ford Road, London, E2 9PJ on 17 July 2013 (2 pages) |
17 July 2013 | Appointment of Chloe Angela Louise Rogers as a director (3 pages) |
17 July 2013 | Registered office address changed from , St Margaret's House 21 Old Ford Road, London, E2 9PJ on 17 July 2013 (2 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
17 July 2013 | Annual return made up to 25 February 2010 (16 pages) |
17 July 2013 | Annual return made up to 25 February 2013 (16 pages) |
17 July 2013 | Termination of appointment of Jo Dibb as a director (2 pages) |
17 July 2013 | Termination of appointment of Jan Woroniecki as a director (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
17 July 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages) |
17 July 2013 | Annual return made up to 25 February 2012 (16 pages) |
17 July 2013 | Annual return made up to 25 February 2013 (16 pages) |
17 July 2013 | Registered office address changed from St Margaret's House 21 Old Ford Road London E2 9PJ on 17 July 2013 (2 pages) |
17 July 2013 | Termination of appointment of Jo Dibb as a director (2 pages) |
17 July 2013 | Appointment of Chloe Angela Louise Rogers as a director (3 pages) |
17 July 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages) |
17 July 2013 | Administrative restoration application (4 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
17 July 2013 | Annual return made up to 25 February 2010 (16 pages) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
22 October 2009 | Appointment of Mr Anthony James Hardie as a director (2 pages) |
22 October 2009 | Appointment of Mr Anthony James Hardie as a director (2 pages) |
19 October 2009 | Termination of appointment of Keith Wells as a director (1 page) |
19 October 2009 | Termination of appointment of Marguerite Sielle as a director (1 page) |
19 October 2009 | Termination of appointment of Keith Wells as a director (1 page) |
19 October 2009 | Termination of appointment of Marguerite Sielle as a director (1 page) |
9 March 2009 | Annual return made up to 25/02/09 (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from, st margaret's house, 21 old ford road, london, E2 9PJ (1 page) |
9 March 2009 | Annual return made up to 25/02/09 (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from, st margaret's house, 21 old ford road, london, E2 9PJ (1 page) |
24 February 2009 | Appointment terminated director joanna goodsir (1 page) |
24 February 2009 | Appointment terminated director joanna goodsir (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
7 January 2009 | Appointment terminated director sally roberts (1 page) |
7 January 2009 | Appointment terminated director john alexander (1 page) |
7 January 2009 | Appointment terminated director john alexander (1 page) |
7 January 2009 | Appointment terminated director sally roberts (1 page) |
23 July 2008 | Director appointed marguerite alice roberts sielle (2 pages) |
23 July 2008 | Director appointed marguerite alice roberts sielle (2 pages) |
20 June 2008 | Annual return made up to 25/02/08
|
20 June 2008 | Annual return made up to 25/02/08
|
28 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: kendal house, 1 conduit street, london, W1S 2XA (1 page) |
9 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: kendal house, 1 conduit street, london, W1S 2XA (1 page) |
9 August 2007 | Annual return made up to 25/02/07
|
9 August 2007 | Annual return made up to 25/02/07
|
4 January 2007 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
4 January 2007 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
7 March 2006 | Annual return made up to 25/02/06 (5 pages) |
7 March 2006 | Annual return made up to 25/02/06 (5 pages) |
30 July 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
30 July 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
25 April 2005 | Annual return made up to 25/02/05 (5 pages) |
25 April 2005 | Annual return made up to 25/02/05 (5 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (16 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (16 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |